M.C.C. DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Lawrence Edward Shafier as a director on 2025-07-28

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

30/06/2330 June 2023 Director's details changed for Mr Lawrence Edward Shafier on 2023-06-30

View Document

22/06/2322 June 2023 Appointment of Mr Lawrence Edward Shafier as a director on 2023-06-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

10/01/2310 January 2023 Notification of Withers Trust Corporation Limited as a person with significant control on 2022-12-31

View Document

10/01/2310 January 2023 Cessation of John Robert Carroll as a person with significant control on 2022-12-31

View Document

10/01/2310 January 2023 Notification of Jonathan Mark James O'shea as a person with significant control on 2022-12-31

View Document

10/01/2310 January 2023 Notification of Mark Andrew Carroll as a person with significant control on 2022-12-31

View Document

15/12/2215 December 2022 Termination of appointment of John Robert Carroll as a director on 2022-03-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

06/12/196 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

13/08/1913 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41

View Document

13/08/1913 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42

View Document

13/08/1913 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46

View Document

13/08/1913 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007337740048

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

18/08/1618 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007337740047

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

21/01/1621 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHLEY MECKLENBURGH / 14/01/2015

View Document

16/02/1516 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

20/01/1520 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007337740050

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007337740049

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007337740048

View Document

17/05/1417 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007337740047

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

20/01/1420 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

14/01/1314 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

25/01/1225 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1211 January 2012 30/07/10 STATEMENT OF CAPITAL GBP 5625100

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46

View Document

09/02/119 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL ASHLEY MECKLENBURGH / 23/12/2010

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHLEY MECKLENBURGH / 23/12/2010

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CARROLL

View Document

26/02/1026 February 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/02/101 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43

View Document

06/04/096 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

26/03/0926 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/0912 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

11/03/0911 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

25/02/0925 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

09/08/059 August 2005 £ NC 100/5000100 03/05/05

View Document

09/08/059 August 2005 NC INC ALREADY ADJUSTED 03/05/05

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: PARKER HOUSE 104A HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8NE

View Document

28/04/0528 April 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/08/0421 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 143A HIGH STREET BRENTWOOD ESSEX CM14 4SA

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 REGISTERED OFFICE CHANGED ON 04/09/96 FROM: 255, CRANBROOK ROAD, ILFORD, ESSEX IG1 4TB

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/07/964 July 1996 AUDITOR'S RESIGNATION

View Document

31/01/9631 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/02/9422 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

24/12/9224 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9221 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/918 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/902 March 1990 NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

09/01/909 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/909 January 1990 ALTER MEM AND ARTS 12/10/89

View Document

09/06/899 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/894 February 1989 RETURN MADE UP TO 21/01/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

05/01/895 January 1989 COMPANY NAME CHANGED MANNINGTREE CONSTRUCTION CO. LIM ITED CERTIFICATE ISSUED ON 06/01/89

View Document

19/11/8819 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8828 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8827 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

28/04/8828 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8829 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/8730 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8716 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

17/04/8717 April 1987 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

29/08/6229 August 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company